Company NameFrederick Barrie Limited
Company StatusDissolved
Company Number00712331
CategoryPrivate Limited Company
Incorporation Date5 January 1962(62 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameFrederick John Ellis
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(30 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressFlat 72 29 Abercorn Place
London
NW8 9DT
Director NameMr Keki Nariman Panthaki
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(30 years after company formation)
Appointment Duration32 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address32b Lee Road
Blackheath
London
SE3 9RT
Director NameBarrie Roukin
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(30 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address31 Farm Avenue
London
NW2 2BJ
Secretary NameBarrie Roukin
NationalityBritish
StatusCurrent
Appointed31 December 1991(30 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address31 Farm Avenue
London
NW2 2BJ

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1994 (30 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

20 October 1999Dissolved (1 page)
20 July 1999Liquidators statement of receipts and payments (5 pages)
20 July 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
9 April 1999Liquidators statement of receipts and payments (5 pages)
2 October 1998Liquidators statement of receipts and payments (5 pages)
30 March 1998Liquidators statement of receipts and payments (5 pages)
2 October 1997Liquidators statement of receipts and payments (5 pages)
8 April 1997Liquidators statement of receipts and payments (5 pages)
9 April 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 April 1996Appointment of a voluntary liquidator (1 page)
11 March 1996Registered office changed on 11/03/96 from: premier house 309 ballards lane finchley london N12 8LU (1 page)
28 November 1995Delivery ext'd 3 mth 31/01/95 (2 pages)
24 May 1995Return made up to 31/12/94; change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)